Company NameKasbah.com Limited
Company StatusDissolved
Company Number04351240
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameSimon Andrew Zacharias
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2003(1 year, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlands
77 Chain Lane Staining
Blackpool
Lancashire
FY3 0DB
Secretary NameLindsay Zacharias
NationalityBritish
StatusClosed
Appointed05 April 2003(1 year, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 18 August 2009)
RoleCompany Director
Correspondence AddressBroadlands
77 Chain Lane Staining
Blackpool
Lancashire
FY3 0DB
Director NameMr Paul Edmund Levy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Talbot Avenue
London
N2 0LS
Director NameIain Gaynor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2003)
RoleJournalist
Correspondence Address1a Clifton Street
Lytham Saint Annes
Lancashire
FY8 5EP
Secretary NameCarrie Lesley Parr
NationalityBritish
StatusResigned
Appointed11 January 2002(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2003)
RoleCompany Director
Correspondence Address47 Saville Road
Blackpool
Lancashire
FY1 6JR
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT

Location

Registered AddressCraven House
Lee Lane
Horwich
Bolton
BL6 7BY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Return made up to 10/01/08; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Return made up to 10/01/07; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Return made up to 10/01/06; full list of members (6 pages)
26 April 2005Registered office changed on 26/04/05 from: c/o leach briely accountants craven house 32 lee lane horwich BL6 7BY (1 page)
9 February 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
(6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
22 April 2004Return made up to 10/01/04; full list of members (6 pages)
12 March 2004Secretary's particulars changed (1 page)
12 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 March 2004Director's particulars changed (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
28 May 2003Return made up to 10/01/03; full list of members (6 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Registered office changed on 28/05/03 from: 1A clifton street lytham st. Annes lancashire FY8 5EP (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Ad 11/01/02--------- £ si 25@1=25 £ ic 1/26 (2 pages)
21 January 2002Registered office changed on 21/01/02 from: 90 fetter lane london EC4A 1PT (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Ad 11/01/02--------- £ si 74@1=74 £ ic 26/100 (2 pages)
10 January 2002Incorporation (23 pages)